logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Darren Rosenbaum

    Related profiles found in government register
  • Mr Steven Darren Rosenbaum
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 1
    • Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 2
    • 30, City Road, London, EC1Y 2AB

      IIF 3
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • Mr Steven Darren Rosenbaum
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 5 IIF 6
  • Mr Steve Darren Rosenbaum
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 7
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 8 IIF 9
  • Steven Darren Rosenbaum
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 10
  • Rosenbaum, Steven Darren
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 11
    • 86-90 Paul Street, Paul Street, Musicalize, London, EC2A 4NE, England

      IIF 12
  • Rosenbaum, Steven Darren
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Japonica House, 8 Spring Villa Park, Edgware, Middx, HA8 7EB, England

      IIF 13
  • Rosenbaum, Steven Darren
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 14
    • Laurelhurst, Pinner Hill, Pinner, Middlesex, HA5 3XT, England

      IIF 15
  • Rosenbaum, Steven Darren
    British independent family business advisor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 42, Bruton Place, London, W1J 6PA

      IIF 16
  • Rosenbaum, Steven Darren
    British sales manager born in June 1967

    Registered addresses and corresponding companies
    • Rosetree House, 9 Moss Lane, Pinner, Middlesex, HA5 3BB

      IIF 17
  • Rosenbaum, Steven Darren
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darlingtons House, Ground Floor, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 18
  • Rosenbaum, Steven Darren
    British sales & marketing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darlington House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 19
    • Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 20
  • Rosenbaum, Steven Darren, Mr.
    British independent family business advisor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Bruton Place, London, W1J 6PA, England

      IIF 21
  • Rosenbaum, Steven Darren, Mr.
    British non-executive director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Bruton Place, London, W1J 6PA, England

      IIF 22
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 23
  • Rosenbaum, Steve Darren
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia House, 11 Spring Villa Road, Edgware, HA8 7EB, United Kingdom

      IIF 24
    • Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 25
  • Rosenbaum, Steve Darren
    British sales & marketing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 26
  • Rosenbaum, Steve Darren
    British sales and marketing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darlingtons House, Ground Floor, 7 Spring Villa Road, Edgware, London, HA8 7EB, England

      IIF 27
    • Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 1
  • 1
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,179 GBP2024-08-31
    Person with significant control
    2017-10-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,283 GBP2024-08-31
    Officer
    2022-04-14 ~ 2024-12-12
    IIF 27 - Director → ME
    Person with significant control
    2023-11-02 ~ 2024-12-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,788 GBP2024-08-31
    Officer
    2022-11-10 ~ 2024-12-12
    IIF 28 - Director → ME
    Person with significant control
    2022-11-10 ~ 2024-12-12
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DERBY STREET FILMS II LIMITED
    Other registered number: 08302395
    58 Glentham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    479,112 GBP2024-12-31
    Officer
    2012-04-03 ~ 2015-09-24
    IIF 22 - Director → ME
  • 4
    58 Glentham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    266,606 GBP2024-12-31
    Officer
    2012-11-21 ~ 2015-09-24
    IIF 16 - Director → ME
  • 5
    58 Glentham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    586,656 GBP2024-12-31
    Officer
    2011-07-08 ~ 2015-09-24
    IIF 21 - Director → ME
  • 6
    GEMS OF THE WORLD LIMITED - 1990-03-19
    Darlingtons House Ground Floor, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,855 GBP2024-08-31
    Officer
    2018-02-20 ~ 2018-10-18
    IIF 13 - Director → ME
    2024-02-06 ~ 2024-12-12
    IIF 18 - Director → ME
  • 7
    42 Bruton Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-12 ~ 2013-07-30
    IIF 23 - Director → ME
  • 8
    Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,179 GBP2024-08-31
    Officer
    2017-08-09 ~ 2025-09-17
    IIF 14 - Director → ME
  • 9
    4385, 08121733 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-01
    Officer
    2013-04-26 ~ 2020-10-15
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    4385, 08534891 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-05-28
    Officer
    2013-05-23 ~ 2020-10-15
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-15
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,183 GBP2024-03-31
    Officer
    2020-04-21 ~ 2020-06-17
    IIF 24 - Director → ME
    2021-03-16 ~ 2024-12-12
    IIF 19 - Director → ME
    Person with significant control
    2020-04-21 ~ 2024-12-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CHEVIOT FREEHOLDS LIMITED - 1999-10-04
    Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2001-09-28 ~ 2008-04-02
    IIF 17 - Director → ME
  • 13
    Magnolia House, 11 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2021-02-09
    IIF 25 - Director → ME
    Person with significant control
    2020-09-23 ~ 2021-02-09
    IIF 8 - Has significant influence or control OE
  • 14
    YV BRANDS LIMITED - 2023-05-22
    YOLO VENTURES LTD - 2016-04-02
    Darlingtons House, 7 Spring Villa Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,413 GBP2024-12-31
    Officer
    2018-10-19 ~ 2019-07-10
    IIF 26 - Director → ME
    2014-02-06 ~ 2015-10-07
    IIF 15 - Director → ME
    2020-03-10 ~ 2024-12-12
    IIF 20 - Director → ME
    Person with significant control
    2023-11-02 ~ 2024-12-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-07-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Darlingtons House, 7 Spring Villa Road, Edgware, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,853 GBP2024-08-31
    Person with significant control
    2018-01-18 ~ 2024-12-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.